SENECA ASSET MANAGERS LIMITED

Rsm Restructuring Advisory Llp 9th Floor Rsm Restructuring Advisory Llp 9th Floor, Manchester, M3 3HF
StatusDISSOLVED
Company No.08818279
CategoryPrivate Limited Company
Incorporated17 Dec 2013
Age10 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution08 Jul 2023
Years11 months, 26 days

SUMMARY

SENECA ASSET MANAGERS LIMITED is an dissolved private limited company with number 08818279. It was incorporated 10 years, 6 months, 17 days ago, on 17 December 2013 and it was dissolved 11 months, 26 days ago, on 08 July 2023. The company address is Rsm Restructuring Advisory Llp 9th Floor Rsm Restructuring Advisory Llp 9th Floor, Manchester, M3 3HF.



Company Fillings

Gazette dissolved liquidation

Date: 08 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Jan 2023

Action Date: 07 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Feb 2022

Action Date: 07 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elaine Joanne Smith

Termination date: 2021-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-05

Old address: Horton House 10th Floor Horton House Exchange Flags Liverpool Merseyside L2 3YL

New address: Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Joanne Smith

Termination date: 2020-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Douglas Smith

Termination date: 2020-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Scott

Termination date: 2020-12-08

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Liquidation resolution miscellaneous

Date: 15 Dec 2020

Category: Insolvency

Sub Category: Resolution

Type: LIQ MISC RES

Description: Resolution INSOLVENCY:powers of liquidator re share purchase agreement & other company business

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 15 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2020

Action Date: 03 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-03

Capital : 3,959,928.8 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088182790003

Documents

View document PDF

Accounts with accounts type group

Date: 24 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2019

Action Date: 27 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-27

Capital : 286,990 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Elston

Termination date: 2019-10-04

Documents

View document PDF

Accounts with accounts type group

Date: 28 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Richard Charnock

Termination date: 2018-04-30

Documents

View document PDF

Accounts with accounts type group

Date: 05 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Nov 2017

Action Date: 19 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088182790003

Charge creation date: 2017-10-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088182790001

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088182790002

Documents

View document PDF

Resolution

Date: 06 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2017

Action Date: 05 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-05

Capital : 273,490 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2017

Action Date: 23 May 2017

Category: Capital

Type: SH01

Date: 2017-05-23

Capital : 273,490 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 05 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2017

Action Date: 26 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-26

Capital : 273,490 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2016

Action Date: 19 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-19

Capital : 265,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2016

Action Date: 12 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-12

Capital : 2,599,991 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 08 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Elston

Appointment date: 2016-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Douglas Smith

Appointment date: 2016-01-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2015

Action Date: 22 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-22

Capital : 250,000 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander James Holmes Dymock

Termination date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alexander Thomas

Appointment date: 2015-06-15

Documents

View document PDF

Memorandum articles

Date: 20 May 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 20 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Scott

Appointment date: 2015-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Richard Charnock

Appointment date: 2015-01-06

Documents

View document PDF

Resolution

Date: 19 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 08 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Elaine Joanne Smith

Appointment date: 2014-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2014

Action Date: 30 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Michael Eaton

Termination date: 2014-08-30

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2014

Action Date: 30 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-30

Capital : 250,000.0 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2014

Action Date: 12 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-12

Capital : 237,500.00 GBP

Documents

View document PDF

Second filing of form with form type

Date: 07 Aug 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jul 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Elaine Joanne Smith

Appointment date: 2014-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-24

Old address: 12 the Parks Newton-Le-Willows Merseyside WA12 0JQ United Kingdom

New address: Horton House 10Th Floor Horton House Exchange Flags Liverpool Merseyside L2 3YL

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Silvester

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2014

Action Date: 12 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-12

Capital : 2,300,000.00 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Apr 2014

Action Date: 12 Mar 2014

Category: Capital

Type: SH02

Date: 2014-03-12

Documents

View document PDF

Resolution

Date: 28 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 24 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed seneca investment managers LIMITED\certificate issued on 24/04/14

Documents

View document PDF

Change of name notice

Date: 24 Apr 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088182790002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088182790001

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Michael Eaton

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Warnock

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander James Holmes Dymock

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincent Paul Silvester

Documents

View document PDF

Incorporation company

Date: 17 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASINGSTOKE RUGBY FOOTBALL CLUB LIMITED

DOWN GRANGE,BASINGSTOKE,RG22 5HH

Number:IP28543R
Status:ACTIVE
Category:Industrial and Provident Society

CHARITIES INVESTMENT MANAGERS LIMITED

10 FENCHURCH AVENUE,LONDON,EC3M 5AG

Number:00638485
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HILLVIEW BUSINESS SERVICES LIMITED

NBAS CHARTERED ACCOUNTANTS, 18 THE OLD MILL,DOWNPATRICK,BT30 9NZ

Number:NI625970
Status:ACTIVE
Category:Private Limited Company

LEE WREN LTD

28 ROUNDHAY GROVE,LEEDS,LS8 4DS

Number:10512501
Status:ACTIVE
Category:Private Limited Company

LUCKY MONEYTREE LIMITED

230 RYE LANE,PECKHAM,SE15 4NL

Number:10719070
Status:ACTIVE
Category:Private Limited Company

PRETENTIOUS MEDIA LTD

FLAT 19 BRIDGE QUAY,BRISTOL,BS1 6QP

Number:09685986
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source